Search icon

LA PIZZA FRESCA LTD.

Company Details

Name: LA PIZZA FRESCA LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1996 (29 years ago)
Entity Number: 2053764
ZIP code: 10017
County: New York
Place of Formation: Delaware
Principal Address: 146 EAST 49TH STREET, 7C, NEW YORK, NY, United States, 10017
Address: 146 EAST 49TH STREET, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146 EAST 49TH STREET, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
BRADLEY BONNEWELL Chief Executive Officer 146 EAST 49TH STREET, 7C, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2019-01-28 2021-06-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-06-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
1999-11-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-08-24 2017-06-14 Address 201 EAST 25TH STREET, 16B, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210610000509 2021-06-10 CERTIFICATE OF CHANGE 2021-06-10
SR-24322 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-24323 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170614002012 2017-06-14 BIENNIAL STATEMENT 2016-08-01
991108000854 1999-11-08 CERTIFICATE OF CHANGE 1999-11-08

USAspending Awards / Financial Assistance

Date:
2022-11-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: FUND BUSINESS PAYROLL COSTS, RENT, DEBT SERVICE, UTILITIES, CONSTRUCTION OF OUTDOOR SEATING, SUPPLIES, FOOD AND BEVERAGE COSTS. DELIVERABLES: NONE EXPECTED OUTCOMES: ALLOW RESTAURANT TO KEEP DOORS OPEN INTENDED BENEFICIARIES: RESTAURANTS SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
98475.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6093.00
Total Face Value Of Loan:
6093.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
51100.00
Total Face Value Of Loan:
204200.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4352.00
Total Face Value Of Loan:
4352.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6093
Current Approval Amount:
6093
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6131.39
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4352
Current Approval Amount:
4352
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4387.65

Date of last update: 14 Mar 2025

Sources: New York Secretary of State